- Company Overview for LANTANA CAPITAL LTD (12680088)
- Filing history for LANTANA CAPITAL LTD (12680088)
- People for LANTANA CAPITAL LTD (12680088)
- More for LANTANA CAPITAL LTD (12680088)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Dec 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
02 Dec 2022 | PSC02 | Notification of Lantana Ventures Limited as a person with significant control on 1 December 2022 | |
02 Dec 2022 | PSC07 | Cessation of George Zois as a person with significant control on 1 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
11 Nov 2022 | PSC04 | Change of details for Mr Colin Michael Chapman as a person with significant control on 25 February 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ England to 4 Vicarage Road Teddington TW11 8EZ on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 15 August 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
20 Dec 2021 | AD01 | Registered office address changed from 34 Manor Road Teddington TW11 8AB England to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 20 December 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT England to 34 Manor Road Teddington TW11 8AB on 8 September 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
29 Mar 2021 | AP01 | Appointment of Mr George Zois as a director on 29 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
26 Mar 2021 | PSC01 | Notification of George Zois as a person with significant control on 26 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
22 Mar 2021 | PSC01 | Notification of Colin Michael Chapman as a person with significant control on 22 March 2021 | |
20 Mar 2021 | PSC07 | Cessation of Katy Chapman as a person with significant control on 19 March 2021 | |
20 Mar 2021 | TM01 | Termination of appointment of Katy Chapman as a director on 19 March 2021 | |
26 Feb 2021 | CH01 | Director's details changed for Ms Katy Chapman on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Colin Michael Chapman as a director on 26 February 2021 |